This company is commonly known as Walrow Transport Ltd. The company was founded 9 years ago and was given the registration number 10115920. The firm's registered office is in LEEDS. You can find them at 54 East Grange Road, , Leeds, . This company's SIC code is 53201 - Licensed carriers.
| Name | : | WALROW TRANSPORT LTD | 
|---|---|---|
| Company Number | : | 10115920 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 10 April 2016 | 
| End of financial year | : | 30 April 2021 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 54 East Grange Road, Leeds, United Kingdom, LS10 3EQ | 
|---|---|---|
| Country Origin | : | UNITED KINGDOM | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 13 April 2021 | Active | 
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active | 
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 10 April 2016 | Active | 
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active | 
| 4 Benson Close, Hounslow, United Kingdom, TW3 3QX | Director | 22 December 2020 | Active | 
| 29 Bideford Avenue, Sutton Leach, St. Helens, United Kingdom, WA9 4PF | Director | 13 September 2017 | Active | 
| 54 East Grange Road, Leeds, United Kingdom, LS10 3EQ | Director | 20 July 2020 | Active | 
| 26, Marlow Drive, Handforth, United Kingdom, SK9 3NE | Director | 27 April 2016 | Active | 
| 73 Longmead Road, Hayes, United Kingdom, UB3 2HF | Director | 17 April 2019 | Active | 
| 24 Ronald Toon Road, Leicester, United Kingdom, LE9 7BD | Director | 30 September 2019 | Active | 
| Dr Mohammed Ayyaz | ||
| Notified on | : | 13 April 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1996 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | 
| Nature of control | : | 
 | 
| Ms Adhna Fernandes | ||
| Notified on | : | 22 December 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1979 | 
| Nationality | : | Portuguese | 
| Country of residence | : | United Kingdom | 
| Address | : | 4 Benson Close, Hounslow, United Kingdom, TW3 3QX | 
| Nature of control | : | 
 | 
| Mr Terry Hague | ||
| Notified on | : | 20 July 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1985 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 54 East Grange Road, Leeds, United Kingdom, LS10 3EQ | 
| Nature of control | : | 
 | 
| Mr Abdulla Xec | ||
| Notified on | : | 14 January 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1976 | 
| Nationality | : | Portuguese | 
| Country of residence | : | United Kingdom | 
| Address | : | 100 New Heston Road, Hounslow, United Kingdom, TW5 0LF | 
| Nature of control | : | 
 | 
| Mr Gurminder Singh | ||
| Notified on | : | 30 September 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1975 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 24 Ronald Toon Road, Leicester, United Kingdom, LE9 7BD | 
| Nature of control | : | 
 | 
| Mr Shafici Hussein | ||
| Notified on | : | 17 April 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1995 | 
| Nationality | : | Finnish | 
| Country of residence | : | United Kingdom | 
| Address | : | 73 Longmead Road, Hayes, United Kingdom, UB3 2HF | 
| Nature of control | : | 
 | 
| Mr Terry Dunne | ||
| Notified on | : | 05 April 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1945 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 7 Limewood Way, Leeds, England, LS14 1AB | 
| Nature of control | : | 
 | 
| Mr Neil Fisher | ||
| Notified on | : | 13 September 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1987 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 29 Bideford Avenue, Sutton Leach, St. Helens, United Kingdom, WA9 4PF | 
| Nature of control | : | 
 | 
| Mr Terence Dunne | ||
| Notified on | : | 10 March 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1945 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.